POSITIVE LIFESTYLES LIMITED

03267066
UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

Documents

Documents
Date Category Description Pages
07 Dec 2023 accounts Annual Accounts 7 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 7 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 accounts Annual Accounts 7 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 8 Buy now
31 Jan 2020 accounts Annual Accounts 8 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 8 Buy now
05 Dec 2018 officers Change of particulars for director (Mr Mark Leslie Hampson) 2 Buy now
05 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2017 accounts Annual Accounts 5 Buy now
18 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
09 May 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Mark Leslie Hampson) 2 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Annual Accounts 5 Buy now
18 Jul 2014 officers Change of particulars for director (Mr Mark Leslie Hampson) 2 Buy now
24 Jun 2014 mortgage Registration of a charge 27 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
23 Oct 2013 annual-return Annual Return 3 Buy now
02 Jul 2013 officers Change of particulars for director (Mr Mark Leslie Hampson) 2 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 3 Buy now
12 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2012 officers Appointment of secretary (Mrs Emma Suzanne Hampson) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Carol Leigh) 1 Buy now
11 Apr 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 3 Buy now
12 May 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 annual-return Annual Return 3 Buy now
13 Nov 2009 annual-return Annual Return 3 Buy now
13 Nov 2009 officers Change of particulars for director (Mark Hampson) 2 Buy now
25 Sep 2009 accounts Annual Accounts 5 Buy now
27 Mar 2009 accounts Annual Accounts 5 Buy now
30 Oct 2008 annual-return Annual return made up to 22/10/08 2 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
30 Dec 2007 annual-return Annual return made up to 22/10/07 3 Buy now
28 Sep 2007 accounts Amended Accounts 7 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
08 Nov 2006 annual-return Annual return made up to 22/10/06 3 Buy now
12 Apr 2006 resolution Resolution 18 Buy now
08 Mar 2006 accounts Annual Accounts 6 Buy now
14 Nov 2005 annual-return Annual return made up to 22/10/05 3 Buy now
05 May 2005 accounts Annual Accounts 7 Buy now
03 Mar 2005 annual-return Annual return made up to 22/10/04 3 Buy now
10 Jan 2005 accounts Annual Accounts 6 Buy now
20 Nov 2003 annual-return Annual return made up to 22/10/03 3 Buy now
30 Apr 2003 accounts Annual Accounts 5 Buy now
11 Nov 2002 annual-return Annual return made up to 22/10/02 3 Buy now
12 Jul 2002 accounts Annual Accounts 4 Buy now
13 Feb 2002 officers Director's particulars changed 1 Buy now
13 Feb 2002 address Registered office changed on 13/02/02 from: lancaster house 7-11 lancaster road salford M6 8AQ 1 Buy now
08 Feb 2002 annual-return Annual return made up to 22/10/01 3 Buy now
17 Jan 2002 officers Director's particulars changed 1 Buy now
19 Dec 2001 accounts Annual Accounts 4 Buy now
07 Feb 2001 annual-return Annual return made up to 22/10/00 3 Buy now
07 Feb 2001 officers New secretary appointed 2 Buy now
20 Mar 2000 accounts Annual Accounts 9 Buy now
10 Dec 1999 officers Secretary resigned 1 Buy now
12 Nov 1999 accounts Annual Accounts 4 Buy now
22 Oct 1999 annual-return Annual return made up to 22/10/99 3 Buy now
22 Oct 1999 officers New secretary appointed 2 Buy now
24 Aug 1999 officers Director's particulars changed 1 Buy now
10 Apr 1999 address Registered office changed on 10/04/99 from: st james building 65-89 oxford street manchaster M1 6HT 1 Buy now
09 Feb 1999 officers Director's particulars changed 1 Buy now
08 Feb 1999 annual-return Annual return made up to 22/10/98 4 Buy now
11 Aug 1998 accounts Annual Accounts 1 Buy now
07 Aug 1998 resolution Resolution 1 Buy now
03 Mar 1998 resolution Resolution 1 Buy now
03 Mar 1998 resolution Resolution 1 Buy now
30 Oct 1997 annual-return Annual return made up to 22/10/97 4 Buy now
04 Sep 1997 accounts Accounting reference date shortened from 31/10/97 to 30/04/97 1 Buy now
18 Jun 1997 officers Director resigned 1 Buy now
18 Jun 1997 officers Director resigned 1 Buy now
18 Jun 1997 address Registered office changed on 18/06/97 from: st james building 79 oxford street manchester M1 6HT 1 Buy now
18 Jun 1997 officers New director appointed 2 Buy now
18 Jun 1997 officers New secretary appointed 2 Buy now
26 Mar 1997 address Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP 1 Buy now
22 Oct 1996 incorporation Incorporation Company 19 Buy now